Search icon

PROFESSIONAL DRIVING SCHOOL OF THE AMERICAS, INC.

Company Details

Name: PROFESSIONAL DRIVING SCHOOL OF THE AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1990 (34 years ago)
Entity Number: 1488777
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 40 EAST 23RD STREET 2ND FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 40 EAST 23RD STREET, 2ND FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERRY VALENZUELA Chief Executive Officer 40 EAST 23RD STREET, 2ND FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EAST 23RD STREET 2ND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 40 EAST 23RD STREET, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 212 CHARLOTTE TERRACE, 2ND FL, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 212 CHARLOTTE TERRACE, 2ND FL, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2025-01-30 Address 212 CHARLOTTE TERRACE, 2ND FL, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-01-30 Address 212 CHARLOTTE TERRACE, ROSELLE PARK, NJ, 07204, USA (Type of address: Service of Process)
2023-04-26 2025-01-30 Address 40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-02-02 2023-04-26 Address 40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017119 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230426004537 2023-04-26 BIENNIAL STATEMENT 2022-11-01
160314002021 2016-03-14 BIENNIAL STATEMENT 2014-11-01
050120002634 2005-01-20 BIENNIAL STATEMENT 2004-11-01
990202002188 1999-02-02 BIENNIAL STATEMENT 1998-11-01
980601000225 1998-06-01 CERTIFICATE OF CHANGE 1998-06-01
930316002222 1993-03-16 BIENNIAL STATEMENT 1992-11-01
910131000380 1991-01-31 CERTIFICATE OF AMENDMENT 1991-01-31
901114000513 1990-11-14 CERTIFICATE OF INCORPORATION 1990-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1519927708 2020-05-01 0202 PPP 40 E 23RD ST 2ND FL, NEW YORK, NY, 10010
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19450
Loan Approval Amount (current) 19450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19700.44
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State